- Company Overview for TESS MANAGEMENT LIMITED (04818565)
- Filing history for TESS MANAGEMENT LIMITED (04818565)
- People for TESS MANAGEMENT LIMITED (04818565)
- Charges for TESS MANAGEMENT LIMITED (04818565)
- More for TESS MANAGEMENT LIMITED (04818565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from 40 Whitfield Street London W1T 2RH England on 29 August 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS on 29 August 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
15 Nov 2010 | AP01 | Appointment of Ms Victoria Anne Edwards as a director | |
31 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Mar 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2010 | TM01 | Termination of appointment of Michael Pappas as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Christodoulos Leventis as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Rhodri Thomas as a director | |
12 Jan 2010 | TM01 | Termination of appointment of Barrie Heath as a director | |
24 Nov 2009 | CERTNM |
Company name changed independent models LIMITED\certificate issued on 24/11/09
|
|
24 Nov 2009 | CONNOT | Change of name notice | |
04 Aug 2009 | 288c | Director's change of particulars / michael pappas / 30/07/2009 |